Bournemouth Aviation Charitable Foundation DORCHESTER


Bournemouth Aviation Charitable Foundation started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02888174. The Bournemouth Aviation Charitable Foundation company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Dorchester at Unit C, Regent House 9 Crown Square. Postal code: DT1 3DY. Since Friday 21st April 2017 Bournemouth Aviation Charitable Foundation is no longer carrying the name Bournemouth Aviation Charitable Foundation.

The company has 4 directors, namely Paul N., Neil H. and Clive W. and others. Of them, Michael M. has been with the company the longest, being appointed on 1 January 2014 and Paul N. has been with the company for the least time - from 1 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bournemouth Aviation Charitable Foundation Address / Contact

Office Address Unit C, Regent House 9 Crown Square
Office Address2 Poundbury
Town Dorchester
Post code DT1 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888174
Date of Incorporation Mon, 17th Jan 1994
Industry Museums activities
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Paul N.

Position: Director

Appointed: 01 July 2023

Neil H.

Position: Director

Appointed: 05 June 2023

Clive W.

Position: Director

Appointed: 20 August 2021

Michael M.

Position: Director

Appointed: 01 January 2014

Colin S.

Position: Director

Appointed: 01 June 2022

Resigned: 08 April 2023

Geoffrey M.

Position: Director

Appointed: 10 August 2020

Resigned: 18 May 2022

David W.

Position: Director

Appointed: 10 August 2020

Resigned: 08 December 2021

Alan Y.

Position: Director

Appointed: 10 August 2020

Resigned: 13 November 2021

Robbie E.

Position: Director

Appointed: 10 August 2020

Resigned: 01 December 2021

Michael P.

Position: Director

Appointed: 06 July 2020

Resigned: 11 June 2023

Martin B.

Position: Director

Appointed: 01 April 2019

Resigned: 10 June 2020

Peter H.

Position: Director

Appointed: 12 November 2018

Resigned: 01 December 2021

Derek E.

Position: Director

Appointed: 21 August 2017

Resigned: 09 July 2019

Brian B.

Position: Director

Appointed: 27 March 2017

Resigned: 01 December 2021

Bryan K.

Position: Director

Appointed: 03 August 2015

Resigned: 13 August 2018

Clive W.

Position: Director

Appointed: 03 August 2015

Resigned: 06 July 2020

Margaret K.

Position: Director

Appointed: 01 October 2014

Resigned: 21 August 2017

Colin S.

Position: Director

Appointed: 11 June 2014

Resigned: 09 January 2017

David M.

Position: Secretary

Appointed: 31 March 2013

Resigned: 11 June 2014

Michael C.

Position: Secretary

Appointed: 06 September 2011

Resigned: 31 March 2013

Paul H.

Position: Director

Appointed: 05 September 2011

Resigned: 30 January 2015

David S.

Position: Director

Appointed: 09 June 2011

Resigned: 22 October 2018

Marcelle F.

Position: Director

Appointed: 31 March 2011

Resigned: 08 August 2011

Michael C.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2013

Alan H.

Position: Director

Appointed: 31 March 2011

Resigned: 31 July 2020

David M.

Position: Director

Appointed: 31 March 2011

Resigned: 11 June 2014

Alison M.

Position: Director

Appointed: 31 March 2011

Resigned: 27 August 2014

Paul R.

Position: Director

Appointed: 30 June 2009

Resigned: 31 March 2011

Stephen R.

Position: Director

Appointed: 30 June 2009

Resigned: 31 March 2011

Andrew D.

Position: Director

Appointed: 11 March 2008

Resigned: 17 January 2011

Kenneth B.

Position: Secretary

Appointed: 28 February 2008

Resigned: 05 September 2011

Kenneth B.

Position: Director

Appointed: 28 February 2008

Resigned: 05 September 2011

Richard E.

Position: Director

Appointed: 28 February 2008

Resigned: 17 January 2011

Michael W.

Position: Director

Appointed: 25 June 2005

Resigned: 28 February 2008

Keith M.

Position: Director

Appointed: 25 October 2003

Resigned: 28 February 2008

Martin R.

Position: Director

Appointed: 14 March 2000

Resigned: 28 February 2008

Gary E.

Position: Director

Appointed: 14 March 2000

Resigned: 30 December 2008

John H.

Position: Director

Appointed: 14 March 2000

Resigned: 02 February 2001

Gary E.

Position: Secretary

Appointed: 14 March 2000

Resigned: 28 February 2008

Margaret G.

Position: Secretary

Appointed: 10 June 1998

Resigned: 14 March 2000

Anne W.

Position: Director

Appointed: 20 April 1997

Resigned: 10 August 1998

Jonathon W.

Position: Secretary

Appointed: 06 February 1997

Resigned: 10 June 1998

Michael G.

Position: Director

Appointed: 06 February 1997

Resigned: 14 March 2000

Jonathon W.

Position: Director

Appointed: 06 February 1997

Resigned: 10 June 1998

Margaret G.

Position: Director

Appointed: 06 February 1997

Resigned: 14 March 2000

Frank H.

Position: Director

Appointed: 12 February 1996

Resigned: 13 June 1996

Adrian G.

Position: Director

Appointed: 17 January 1994

Resigned: 31 July 1995

Ian C.

Position: Secretary

Appointed: 17 January 1994

Resigned: 06 February 1997

Eric H.

Position: Director

Appointed: 17 January 1994

Resigned: 19 September 1994

Douglas C.

Position: Director

Appointed: 17 January 1994

Resigned: 06 February 1997

Ian C.

Position: Director

Appointed: 17 January 1994

Resigned: 06 February 1997

Company previous names

Bournemouth Aviation Charitable Foundation April 21, 2017
Jet Heritage Charitable Foundation August 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-30
Balance Sheet
Cash Bank On Hand72 54567 584
Current Assets77 22970 667
Debtors378 
Net Assets Liabilities108 740100 023
Property Plant Equipment32 76133 890
Total Inventories4 3063 083
Other
Charitable Expenditure97 41576 606
Charitable Support Costs 1 572
Charity Funds108 740101 246
Charity Registration Number England Wales 1 034 671
Direct Charitable Expenditure 75 034
Donations Legacies1 30314 946
Expenditure97 41576 606
Income Endowments99 91967 889
Income From Charitable Activities98 07952 422
Investment Income537521
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 504-8 717
Accrued Liabilities Deferred Income 1 250
Accumulated Depreciation Impairment Property Plant Equipment67 05875 311
Additions Other Than Through Business Combinations Property Plant Equipment 9 382
Creditors1 2504 534
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 8 253
Net Current Assets Liabilities75 97966 133
Property Plant Equipment Gross Cost99 819109 201
Raw Materials4 3063 083
Total Assets Less Current Liabilities108 740100 023
Trade Creditors Trade Payables1 2503 284
Trade Debtors Trade Receivables378 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 11th, April 2023
Free Download (15 pages)

Company search